logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Leek, Jason Charles

    Related profiles found in government register
  • Leek, Jason Charles
    British company director born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Parklands Court, 24 Parklands, Rednal, Birmingham, B45 9PZ, United Kingdom

      IIF 1
    • icon of address 31 Deansway, London, N2 0NF

      IIF 2 IIF 3 IIF 4
    • icon of address 31, Deansway, London, N2 0NF, United Kingdom

      IIF 8
    • icon of address Parklands Court, 24 Parklands, Birmingham Great Park, Rubery, Birmingham, B45 9PZ

      IIF 9
    • icon of address Parklands Court, 24 Parklands, Birmingham Great Park, Rubery, Birmingham, B45 9PZ, United Kingdom

      IIF 10 IIF 11 IIF 12
  • Leek, Jason Charles
    British director born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Deansway, London, N2 0NF

      IIF 13
  • Leek, Jason Charles
    British group corporate development born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31 Deansway, London, N2 0NF

      IIF 14
  • Leek, Jason Charles
    British none born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Leek, Jason Charles
    British chief executive officer born in November 1970

    Resident in England

    Registered addresses and corresponding companies
  • Leek, Jason Charles
    British director born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 229, Ballygawley Road, Cabragh, Dungannon, Co. Tyrone, BT70 1TF, Northern Ireland

      IIF 29
    • icon of address Unit 4 Jubilee Business Park, Jubilee Way, Grange Moor, West Yorkshire, WF4 4TD

      IIF 30 IIF 31
    • icon of address Unit 4, Jubilee Business Park, Jubilee Way, Grange Moor, West Yorkshire, WF4 4TD, England

      IIF 32
    • icon of address Unit 4 Jubliee Business Park, Jubilee Way, Grange Moor, West Yorkshire, WF4 4TD

      IIF 33
    • icon of address Warwick House, 25-27 Buckingham Palace Road, London, SW1W 0PP, United Kingdom

      IIF 34
    • icon of address Unit 1, 8 Borrowmeadow Road, Springkerse Industrial Estate, Stirling, FK7 7UW, Scotland

      IIF 35
    • icon of address Unit 4 Jubilee Business Park, Jubilee Way, Grange Moor, Wakefield, WF4 4TD, England

      IIF 36 IIF 37 IIF 38
    • icon of address Unit 4, Jubilee Business Park, Jubilee Way Grange Moor, Wakefield, West Yorkshire, WF4 4TD

      IIF 39 IIF 40 IIF 41
    • icon of address Unit 4 Jubilee Business Park, Jubilee Way, Grange Moor, Wakefield, West Yorkshire, WF4 4TD, England

      IIF 49
    • icon of address Unit 4, Jubilee Way, Grange Moor, Wakefield, WF4 4TD, England

      IIF 50 IIF 51 IIF 52
    • icon of address Unit 4, Jubilee Way, Grange Moor, Wakefield, West Yorkshire, WF4 4TD, England

      IIF 54 IIF 55 IIF 56
    • icon of address Unit 4, Jubliee Business Park, Jubilee Way, Grange Moor, Wakefield, West Yorkshire, WF4 4TD

      IIF 57
    • icon of address Unit 4 Jubilee Business Park, Jubilee Way, Grange Moor, West Yorkshire, WF4 4TD, England

      IIF 58 IIF 59
  • Leek, Jason Charles
    British group strategy director born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rowley Lane Sports Ground, Rowley Lane, Arkley, Hertfordshire, EN5 3HW

      IIF 60
child relation
Offspring entities and appointments
Active 33
  • 1
    ASSURED PATIENT LIFTING SERVICES (SCOTLAND) LIMITED - 2009-11-05
    icon of address Unit 1 8 Borrowmeadow Road, Springkerse Industrial Estate, Stirling, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    510,458 GBP2018-08-31
    Officer
    icon of calendar 2023-01-23 ~ now
    IIF 35 - Director → ME
  • 2
    icon of address Unit 4 Jubilee Business Park Jubilee Way, Grange Moor, Wakefield, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    icon of calendar 2023-04-04 ~ dissolved
    IIF 49 - Director → ME
  • 3
    icon of address Unit 4 Jubilee Business Park Jubilee Way, Grange Moor, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    icon of calendar 2023-04-04 ~ dissolved
    IIF 45 - Director → ME
  • 4
    icon of address Unit 4 Jubilee Business Park Jubilee Way, Grange Moor, Wakefield, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,036,926 GBP2019-06-30
    Officer
    icon of calendar 2023-01-23 ~ now
    IIF 36 - Director → ME
  • 5
    icon of address Unit 4 Jubilee Business Park Jubilee Way, Grange Moor, Wakefield, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    4 GBP2021-11-30
    Officer
    icon of calendar 2023-04-04 ~ now
    IIF 37 - Director → ME
  • 6
    icon of address Suite 1, Boucher Plaza, 4-6 Boucher Road, Belfast
    Converted / Closed Corporate (10 parents)
    Officer
    icon of calendar 2006-10-09 ~ now
    IIF 13 - Director → ME
  • 7
    GLENBANK TRADING LIMITED - 2007-10-22
    icon of address 229 Ballygawley Road, Cabragh, Dungannon, Co. Tyrone, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    2,234,289 GBP2022-10-31
    Officer
    icon of calendar 2023-01-12 ~ now
    IIF 29 - Director → ME
  • 8
    MEAUJO (694) LIMITED - 2004-09-24
    icon of address Unit 4 Jubilee Business Park, Jubilee Way Grange Moor, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    icon of calendar 2023-04-04 ~ dissolved
    IIF 39 - Director → ME
  • 9
    STARGUARD SECURITY LIMITED - 1991-11-28
    icon of address Unit 4 Jubliee Business Park, Jubilee Way, Grange Moor, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    70,549 GBP2021-11-30
    Officer
    icon of calendar 2023-04-04 ~ dissolved
    IIF 57 - Director → ME
  • 10
    icon of address Unit 4 Jubilee Business Park, Jubilee Way Grange Moor, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    icon of calendar 2023-04-04 ~ dissolved
    IIF 40 - Director → ME
  • 11
    icon of address Unit 4 Jubilee Business Park Jubilee Way, Grange Moor, Wakefield, West Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-01-23 ~ now
    IIF 47 - Director → ME
  • 12
    HH NEWCO LIMITED - 2010-04-17
    icon of address Sheaf House Bradmarsh Way, Bradmarsh Business Park, Rotherham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-01-23 ~ now
    IIF 52 - Director → ME
  • 13
    SUNRISE MEDICAL LTC LIMITED - 2007-02-02
    SUNRISE HEALTHCARE LIMITED - 2006-08-21
    PIMCO 2506 LIMITED - 2006-07-12
    icon of address Unit 4 Jubilee Business Park Jubilee Way, Grange Moor, Wakefield, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-10-30 ~ now
    IIF 38 - Director → ME
  • 14
    icon of address Unit 4 Jubilee Way, Grange Moor, Wakefield, West Yorkshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,934 GBP2019-05-31
    Officer
    icon of calendar 2023-01-23 ~ now
    IIF 54 - Director → ME
  • 15
    icon of address Unit 4 Jubilee Business Park, Jubilee Way Grange Moor, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    icon of calendar 2023-04-04 ~ dissolved
    IIF 41 - Director → ME
  • 16
    icon of address Rowley Lane Sports Ground, Rowley Lane, Arkley, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    1,288,321 GBP2024-06-30
    Officer
    icon of calendar 2014-01-29 ~ now
    IIF 60 - Director → ME
  • 17
    MACKWORTH PRODUCTS LIMITED - 2012-10-17
    icon of address Unit 4 Jubilee Way, Grange Moor, Wakefield, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    512,839 GBP2021-11-30
    Officer
    icon of calendar 2023-04-04 ~ dissolved
    IIF 56 - Director → ME
  • 18
    icon of address Unit 4 Jubilee Business Park, Jubilee Way Grange Moor, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    icon of calendar 2023-04-04 ~ dissolved
    IIF 43 - Director → ME
  • 19
    icon of address Warwick House, 25-27 Buckingham Palace Road, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2023-01-23 ~ now
    IIF 34 - Director → ME
  • 20
    icon of address Unit 4 Jubilee Way, Grange Moor, Wakefield, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-01-23 ~ now
    IIF 51 - Director → ME
  • 21
    icon of address Unit 4 Jubilee Way, Grange Moor, Wakefield, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-01-23 ~ now
    IIF 53 - Director → ME
  • 22
    icon of address Unit 4 Jubilee Way, Grange Moor, Wakefield, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2023-01-23 ~ now
    IIF 50 - Director → ME
  • 23
    ENSCO 1039 LIMITED - 2014-05-22
    icon of address Unit 4 Jubilee Business Park, Jubilee Way, Grange Moor, West Yorkshire
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2023-01-23 ~ now
    IIF 31 - Director → ME
  • 24
    MEAUJO (655) LIMITED - 2004-03-23
    icon of address Unit 4 Jubilee Business Park Jubilee Way, Grange Moor, Wakefield, West Yorkshire
    Active Corporate (5 parents, 12 offsprings)
    Officer
    icon of calendar 2023-01-23 ~ now
    IIF 46 - Director → ME
  • 25
    icon of address Unit 4 Jubilee Business Park Jubilee Way, Grange Moor, West Yorkshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,075,587 GBP2020-11-30
    Officer
    icon of calendar 2023-01-23 ~ now
    IIF 58 - Director → ME
  • 26
    icon of address Unit 4 Jubilee Business Park Jubilee Way, Grange Moor, West Yorkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,629,825 GBP2020-11-30
    Officer
    icon of calendar 2023-01-23 ~ now
    IIF 59 - Director → ME
  • 27
    DEETRONIC SAFETY SYSTEMS LIMITED - 2006-05-17
    icon of address Unit 4 Jubilee Business Park, Jubilee Way Grange Moor, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,645 GBP2021-11-30
    Officer
    icon of calendar 2023-04-04 ~ dissolved
    IIF 48 - Director → ME
  • 28
    SMIRTHWAITE.COM LIMITED - 2008-04-24
    icon of address Unit 4 Jubilee Way, Grange Moor, Wakefield, West Yorkshire, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2023-01-23 ~ now
    IIF 55 - Director → ME
  • 29
    icon of address Unit 4 Jubilee Business Park, Jubilee Way Grange Moor, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    icon of calendar 2023-04-04 ~ dissolved
    IIF 44 - Director → ME
  • 30
    SMIRTHWAITE DESIGN LIMITED - 2009-03-12
    SMITHWAITE DESIGN LIMITED - 2008-07-16
    SMIRTHWAITE LIMITED - 2008-04-15
    icon of address Unit 4 Jubilee Business Park, Jubilee Way, Grange Moor, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    23,618 GBP2021-11-30
    Officer
    icon of calendar 2023-04-04 ~ dissolved
    IIF 32 - Director → ME
  • 31
    icon of address Unit 4 Jubilee Business Park, Jubilee Way, Grange Moor, West Yorkshire
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    650,446 GBP2021-11-30
    Officer
    icon of calendar 2023-04-04 ~ dissolved
    IIF 30 - Director → ME
  • 32
    icon of address Unit 4 Jubliee Business Park, Jubilee Way, Grange Moor, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-11-30
    Officer
    icon of calendar 2023-04-04 ~ dissolved
    IIF 33 - Director → ME
  • 33
    icon of address Unit 4 Jubilee Business Park, Jubilee Way Grange Moor, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    icon of calendar 2023-04-04 ~ dissolved
    IIF 42 - Director → ME
Ceased 26
  • 1
    icon of address Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham West Midlands
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-11-22 ~ 2013-05-08
    IIF 7 - Director → ME
  • 2
    CENTRALBOSS LIMITED - 1988-01-06
    icon of address Parklands Court, 24 Parklands, Birmingham Great Park, Rubery, Birmingham, West Midlands
    Active Corporate (13 parents, 22 offsprings)
    Officer
    icon of calendar 2006-10-09 ~ 2013-05-08
    IIF 2 - Director → ME
  • 3
    COMPASS GROUP, U.K. LIMITED - 2000-12-19
    COMPASS UK CATERING GROUP LIMITED - 1995-12-11
    TRAVELLERS FARE HOLDINGS LIMITED - 1995-03-27
    EVENMEN LIMITED - 1989-01-17
    icon of address Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham West Midlands
    Active Corporate (14 parents, 44 offsprings)
    Officer
    icon of calendar 2007-11-19 ~ 2013-05-08
    IIF 6 - Director → ME
    icon of calendar 2006-10-09 ~ 2007-11-02
    IIF 4 - Director → ME
  • 4
    VSG GROUP LIMITED - 2018-11-06
    CASTLEGATE 474 LIMITED - 2007-10-15
    icon of address Parklands Court 24 Parklands, Birmingham Great Park, Rubery, West Midlands
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2010-09-10 ~ 2013-05-08
    IIF 15 - Director → ME
  • 5
    VSG HOLDINGS LIMITED - 2018-11-06
    icon of address Parklands Court 24 Birmingham Great Park, Rednal, West Midlands
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-09-10 ~ 2013-05-08
    IIF 17 - Director → ME
  • 6
    VSG INVESTMENTS LIMITED - 2018-11-06
    CASTLEGATE 471 LIMITED - 2007-10-08
    CASTLEGATE 471 LIMITED - 2007-09-28
    icon of address Parklands Court 24 Birmingham Great Park, Rubery, West Midlands
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2010-09-10 ~ 2013-05-08
    IIF 16 - Director → ME
  • 7
    icon of address Parklands Court 24 Parklands, Birmingham Great Park, Rubery Birmingham, West Midlands
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2007-06-01 ~ 2013-05-08
    IIF 3 - Director → ME
  • 8
    icon of address 30 Finsbury Square, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2017-06-19 ~ 2019-06-28
    IIF 25 - Director → ME
  • 9
    CRYSTALEX LIMITED - 1995-10-12
    icon of address Parklands Court, 24 Parklands, Birmingham Great Park, Rubery, Birmingham, West Midlands
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-11-22 ~ 2013-05-08
    IIF 5 - Director → ME
  • 10
    IIC GROUP LIMITED - 2010-04-12
    SHELFCO (NO. 3009) LIMITED - 2005-01-04
    icon of address Parklands Court 24 Parklands, Birmingham Great Park Rubery, Birmingham
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-03-31 ~ 2013-05-08
    IIF 8 - Director → ME
  • 11
    QUEENSGATE INVESTMENTS 1 UK TOPCO 2 LIMITED - 2013-07-26
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-19 ~ 2018-10-19
    IIF 26 - Director → ME
  • 12
    SAPLING NEWCO LIMITED - 2006-05-12
    icon of address Jamestown Wharf, 32 Jamestown Road, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2006-01-25 ~ 2006-06-15
    IIF 14 - Director → ME
  • 13
    CORPNEX LIMITED - 2019-09-05
    CORPNEX PLC - 2004-04-14
    NEXUS ESTATES PLC - 2001-03-28
    ESTATEDALE PUBLIC LIMITED COMPANY - 1999-03-29
    icon of address Central Court, 25 Southampton Buildings, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-06-19 ~ 2019-06-28
    IIF 19 - Director → ME
  • 14
    EOG LTD - 2019-09-05
    LONDON EXECUTIVE OFFICES LTD. - 2014-06-18
    EOG LTD - 2014-03-11
    EXECUTIVE OFFICES GROUP LTD - 2012-09-11
    HQ BUSINESS CENTRES HOLDINGS LIMITED - 2005-05-03
    icon of address 30 Finsbury Square, London
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-06-19 ~ 2019-06-28
    IIF 21 - Director → ME
  • 15
    THE BUSINESS CENTRE MANAGEMENT COMPANY LIMITED - 2019-09-06
    icon of address 30 Finsbury Square, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2017-06-19 ~ 2019-06-28
    IIF 23 - Director → ME
  • 16
    E.O.G. (UK) LTD - 2019-09-05
    HQ EXECUTIVE OFFICES (UK) LTD - 2006-05-09
    icon of address 30 Finsbury Square, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2017-06-19 ~ 2019-06-28
    IIF 22 - Director → ME
  • 17
    EXECUTIVE OFFICES LTD - 2019-09-05
    HQ BUSINESS CENTRES LIMITED - 2005-05-09
    SREP BUSINESS CENTRES LIMITED - 2003-08-04
    icon of address Central Court, 25 Southampton Buildings, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-06-19 ~ 2019-06-28
    IIF 18 - Director → ME
  • 18
    EXECUTIVE OFFICES GROUP HOLDINGS LTD - 2019-09-05
    ARGYLL BUSINESS CENTRES HOLDINGS LTD - 2012-07-06
    ABC ACQUISITION COMPANY LIMITED - 2004-08-23
    icon of address Grant Thornton Uk Llp, 30 Finsbury Square, London
    Liquidation Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2017-06-19 ~ 2019-06-28
    IIF 20 - Director → ME
  • 19
    LONDON EXECUTIVE OFFICES LTD - 2019-09-05
    EXECUTIVE OFFICES GROUP LTD - 2014-06-18
    ARGYLL BUSINESS CENTRES LIMITED - 2012-09-11
    THE ARGYLL BUSINESS CENTRES LIMITED - 1998-12-02
    MEMORYBASIC LIMITED - 1998-09-04
    icon of address Central Court, 25 Southampton Buildings, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-06-19 ~ 2019-06-28
    IIF 24 - Director → ME
  • 20
    LINCOLN UK HOLDCO LIMITED - 2019-09-06
    QUEENSGATE INVESTMENTS I UK HOLDCO 2 LIMITED - 2018-11-16
    QUEENSGATE INVESTMENTS 1 UK HOLDCO 2 LIMITED - 2013-07-26
    icon of address 30 Finsbury Square, London
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-06-19 ~ 2019-06-28
    IIF 28 - Director → ME
  • 21
    LINCOLN UK MIDCO LIMITED - 2019-09-06
    QUEENSGATE INVESTMENTS I UK MIDCO 2 LIMITED - 2018-11-16
    icon of address 30 Finsbury Square, London
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-06-19 ~ 2019-06-28
    IIF 27 - Director → ME
  • 22
    icon of address Level 12, The Shard, 32 London Bridge Street, London, England
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2010-09-08 ~ 2013-05-08
    IIF 1 - Director → ME
  • 23
    RAMPART SECURITY LIMITED - 2009-02-19
    icon of address Level 12, The Shard, 32 London Bridge Street, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-09-08 ~ 2013-05-08
    IIF 9 - Director → ME
  • 24
    VSG (2) LIMITED - 2008-02-18
    icon of address 30 Finsbury Square, London, England, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-09-08 ~ 2013-05-08
    IIF 10 - Director → ME
  • 25
    VSG (1) LIMITED - 2008-02-18
    icon of address 30 Finsbury Square, London, England, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-09-08 ~ 2013-05-08
    IIF 11 - Director → ME
  • 26
    RAMPART DIRECT LIMITED - 2009-02-12
    icon of address 30 Finsbury Square, London, England, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-09-08 ~ 2013-05-08
    IIF 12 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.